Case number: 4:25-bk-32573 - ESCO Oil Operating Company LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    ESCO Oil Operating Company LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    7

  • Judge

    Eduardo V Rodriguez

  • Filed

    05/06/2025

  • Last Filing

    11/26/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, PlnDue, DsclsDue, CONVERTED



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 25-32573

Assigned to: Bankruptcy Judge Eduardo V Rodriguez
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  05/06/2025
Date converted:  10/01/2025
341 meeting:  11/12/2025
Deadline for filing claims:  01/16/2026
Deadline for filing claims (govt.):  11/05/2025

Debtor

ESCO Oil Operating Company LLC

5005 Riverway Drive, Suite 440
Houston, TX 77056
HARRIS-TX
Tax ID / EIN: 47-2512549

represented by
William P Haddock

Pendergraft & Simon
2777 Allen Parkway
Suite 800
Houston, TX 77019
713-528-8555
Fax : 713-868-1267
Email: whaddock@pendergraftsimon.com

Robert Lewis Pendergraft

Pendergraft & Simon, LLP
The Riviana Building
2777 Allen Parkway, Suite 800
Houston, TX 77019
713-737-8213
Fax : 713-868-1267
Email: rlp@pendergraftsimon.com

Leonard H Simon

Pendergraft Simon, LLP
The Riviana Building
2777 Allen Parkway, Suite 800
Houston, TX 77019
713-737-8207
Fax : 832-202-2810
Email: lsimon@pendergraftsimon.com

Trustee

Thomas A Howley

Howley Law PLLC
700 Louisiana Street, Ste. 4545
Houston, TX 77002
713-333-9125
TERMINATED: 10/01/2025

represented by
Thomas A Howley

Howley Law PLLC
700 Louisiana Street, Ste. 4545
Houston, TX 77002
713-333-9125
Email: tom@howley-law.com

Trustee

Jon Maxwell Beatty

1127 Eldridge Pkwy
Suite 300, #383
Houston, TX 77077
832-529-3381
TERMINATED: 10/03/2025

 
 
Trustee

Christopher R Murray

Jones Murray LLP
602 Sawyer St
Ste 400
Houston, TX 77007
832-529-1999

represented by
Matthew W. Bourda

Jones Murray LLP
602 Sawyer Street
Suite 400
Houston, TX 77007
832-529-1999
Email: matthew@jonesmurray.com

U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650
represented by
Jayson B. Ruff

Office of the United States Trustee
515 Rusk St.
Ste. 3516
Houston, TX 77002
713-718-4650
Fax : 713-718-4670
Email: jayson.b.ruff@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/26/2025135BNC Certificate of Mailing. (Related document(s):[133] Order on Application for Compensation) No. of Notices: 5. Notice Date 11/26/2025. (Admin.)
11/25/2025134Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Notice of Assets. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 11/25/2025). (Related document(s):[118] Trustee's Request for Notice of Assets) (Murray, Christopher)
11/24/2025133Order Approving Pendergraft & Simon, LLP's Final Application for Approval of Fees and Expenses. Related Doc [127]). Granting for Pendergraft & Simon, LLP. Signed on 11/24/2025. (njc7)
11/22/2025132BNC Certificate of Mailing. (Related document(s):[131] Order on Application to Employ) No. of Notices: 5. Notice Date 11/22/2025. (Admin.)
11/20/2025131Order Granting Chapter 7 Trustees Application to Employ Jones Murray LLP as General Bankruptcy Counsel as of October 1, 2025 . (Related Doc [125]) Signed on 11/20/2025. (njc7)
11/06/2025130AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Shelby Jordan/Lawley. This is to order a transcript of 9/23/25 before Judge Eduardo Rodriguez. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By Everett Lawley ). (Jordan, Shelby) Copy request electronically forwarded to Veritext Legal Solutions on 11/6/2025. Estimated completion date: 11/7/2025. Modified on 11/6/2025 (smg4).
11/05/2025129BNC Certificate of Mailing. (Related document(s):128 Order on Application for Compensation) No. of Notices: 5. Notice Date 11/05/2025. (Admin.) (Entered: 11/05/2025)
11/04/2025Meeting of creditors held and concluded. Debtor appeared. Potential assets. Debtor appeared. (Murray, Christopher)
11/03/2025128Order Granting Application For Compensation (Related Doc # 115). Granting for Thomas A Howley, fees awarded: $10,820.00, expenses awarded: $46.80 Signed on 11/3/2025. (njc7) (Entered: 11/03/2025)
10/31/2025127Final Application for Compensation for Pendergraft & Simon's LLP for Approval of Fees and Expenses on behalf of the DIP for Leonard H Simon, Attorney, Period: 5/6/2025 to 10/1/2025, Fee: $39865.00, Expenses: $1981.47. Objections/Request for Hearing Due in 21 days. Filed by Attorney Leonard H Simon (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Proposed Order) (Simon, Leonard) (Entered: 10/31/2025)